Courbevoie
92400
France
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SLK Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2010) |
Correspondence Address | 30 Windermere Road Bexleyheath Kent DA7 6PW |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michel Christian Gallet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,820 |
Cash | £887 |
Current Liabilities | £306,989 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Termination of appointment of Slk Accountancy Services Ltd as a secretary (1 page) |
14 December 2010 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Slk Accountancy Services Ltd as a secretary (1 page) |
14 December 2010 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Secretary's details changed for Slk Accountancy Services Ltd on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Slk Accountancy Services Ltd on 1 October 2009 (1 page) |
17 June 2010 | Secretary's details changed for Slk Accountancy Services Ltd on 1 October 2009 (1 page) |
16 June 2010 | Capitals not rolled up (2 pages) |
16 June 2010 | Capitals not rolled up (2 pages) |
9 June 2010 | Registered office address changed from Wilberforce House Station Road London NW4 4QE on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Wilberforce House Station Road London NW4 4QE on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Wilberforce House Station Road London NW4 4QE on 9 June 2010 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 30 windermere road bexleyheath kent DA7 6PW (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 30 windermere road bexleyheath kent DA7 6PW (1 page) |
31 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Return made up to 22/05/08; full list of members (3 pages) |
22 January 2009 | Return made up to 22/05/08; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
22 May 2007 | Incorporation (16 pages) |
22 May 2007 | Incorporation (16 pages) |